Company NameDuedebit Limited
Company StatusDissolved
Company Number04632329
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameHull Bedrooms Limited

Business Activity

Section CManufacturing
SIC 2664Manufacture of mortars
SIC 23640Manufacture of mortars

Directors

Director NameAndrew Coldray
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleFrench Polisher
Country of ResidenceEngland
Correspondence Address3 Roxburgh Street
Perth Street
Hull
East Yorkshire
HU5 3NR
Secretary NamePhilip Roy Cox
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address7 Waterside Road
Beverley
North Humberside
HU17 0PP
Director NamePhilip Roy Cox
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address7 Waterside Road
Beverley
North Humberside
HU17 0PP
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address937 Spring Bank West
Hull
East Humberside
HU5 5BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
4 May 2005Director resigned (1 page)
2 February 2005Company name changed hull bedrooms LIMITED\certificate issued on 02/02/05 (2 pages)
16 December 2004Accounts made up to 31 January 2004 (4 pages)
3 March 2004Return made up to 09/01/04; full list of members (7 pages)
27 January 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2003Registered office changed on 27/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
9 January 2003Incorporation (12 pages)